Yafforth
Northallerton
North Yorkshire
DL7 0LH
Secretary Name | John Hornsby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 East Close Sadberge Darlington County Durham DL2 1SG |
Director Name | Glyn Owen Laverick |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 The Avenue Middlesbrough Cleveland TS5 6PD |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Yafforth Lodge Yafforth Northallerton North Yorkshire DL7 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Yafforth |
Ward | Morton-on-Swale |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2002 | Application for striking-off (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: york house 102-108 borough road middlesbrough TS1 2HJ (1 page) |
13 July 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
22 June 2001 | Company name changed triad leisure LIMITED\certificate issued on 22/06/01 (2 pages) |
18 June 2001 | Incorporation (31 pages) |